MCODE PLLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MCODE PLLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 09 Sep 2020 |
Business ALEI: | 1358225 |
Annual report due: | 31 Mar 2025 |
Business address: | 1A GROVE STREET, DANBURY, CT, 06810, United States |
Mailing address: | 1A GROVE STREET, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | SOLOMONMURATOV@GMAIL.COM |
NAICS
541511 Custom Computer Programming ServicesThis U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SOLOMON MURATOV | Officer | 1A GROVE STREET, DANBURY, CT, 06810, United States | 1A GROVE STREET, DANBURY, CT, 06810, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013239140 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012114662 | 2024-07-01 | - | Annual Report | Annual Report | - |
BF-0011366616 | 2023-04-06 | - | Annual Report | Annual Report | - |
BF-0010402715 | 2022-05-10 | - | Annual Report | Annual Report | 2022 |
BF-0009771639 | 2021-06-29 | - | Annual Report | Annual Report | - |
0006976194 | 2020-09-09 | 2020-09-09 | Business Formation | Certificate of Organization | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information